Search icon

SUPERLATIVE SMILES DENTAL P.C.

Company Details

Name: SUPERLATIVE SMILES DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 2009 (16 years ago)
Entity Number: 3840142
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 857 60TH STREET, 1A, BROOKLYN, NY, United States, 11220
Principal Address: 857 60TH STREET / 1ST FL, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-853-0253

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LUK Chief Executive Officer 857 60TH STREET, 1A, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 857 60TH STREET, 1A, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1013149772

Authorized Person:

Name:
DR. DAVID LUK
Role:
DR
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
7188530260

Form 5500 Series

Employer Identification Number (EIN):
300575077
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 839 57TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 857 60TH STREET, 1A, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-07-26 2025-02-20 Address 839 57TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-07-26 2025-02-20 Address 839 57TH STREET / 1ST FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2009-07-31 2011-07-26 Address 839 57TH STREET 1ST FL., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220004110 2025-02-20 BIENNIAL STATEMENT 2025-02-20
220908001411 2022-09-08 BIENNIAL STATEMENT 2021-07-01
110726002856 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090731000498 2009-07-31 CERTIFICATE OF INCORPORATION 2009-07-31

USAspending Awards / Financial Assistance

Date:
2010-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-205000.00
Total Face Value Of Loan:
0.00
Date:
2009-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State